logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barnard, Paul Michael

    Related profiles found in government register
  • Barnard, Paul Michael
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Watermill, Wheatley Park, Hopton, Mirfield, West Yorkshire, WF14 8HE

      IIF 1
    • icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire, WF14 8HE

      IIF 2 IIF 3
    • icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire, WF14 8HE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address The Watermill, Woodbottom, Mirfield, West Yorkshire, WF14 8HE

      IIF 7
  • Barnard, Paul Michael
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway, Harlow Business Park, Harlow, Essex, CM19 5FR

      IIF 8
    • icon of address 4 Pannal Ash Road, Harrogate, North Yorkshire, HG2 9AB

      IIF 9
  • Barnard, Paul Michael
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pannal Ash Road, Harrogate, North Yorkshire, HG2 9AB

      IIF 10
    • icon of address 4, Pannal Ash Road, Harrogate, North Yorkshire, HG2 9AB, United Kingdom

      IIF 11
  • Barnard, Paul Michael
    British executive chairman born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Watermill, Wheatley Park, Hopton, Mirfield, West Yorkshire, WF14 8HE

      IIF 12
    • icon of address The Watermill, Wheatley Park, Mirfield, WF14 8HE, England

      IIF 13
    • icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire, WF14 8HE

      IIF 14 IIF 15 IIF 16
    • icon of address The Watermill Wheatley Park, Woodbottom, Mirfield, West Yorkshire, WF14 8HE

      IIF 19
  • Barnard, Paul Michael
    British group managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Gresham Street, London, EC2V 7NG

      IIF 20
  • Barnard, Paul Michael
    British non executive director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pannal Ash Road, Harrogate, HG2 9AB, United Kingdom

      IIF 21
  • Barnard, Paul Michael
    British non-executive chairman born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire, WF14 8HE, United Kingdom

      IIF 22
  • Mr Paul Michael Barnard
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pannal Ash Road, Harrogate, North Yorkshire, HG2 9AB

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 4 Pannal Ash Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,209 GBP2022-11-30
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 11 - Director → ME
  • 2
    INTERFACE FABRICS LIMITED - 2006-05-09
    FLYING MAGIC LIMITED - 1989-07-01
    CAMBORNE FABRICS LIMITED - 1998-10-30
    icon of address The Watermill Wheatley Park, Hopton, Mirfield, West Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 5 - Director → ME
  • 4
    PHABRICS LIMITED - 2007-05-29
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 4 - Director → ME
  • 6
    HOLDSWORTH FABRICS LIMITED - 2014-11-03
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 3 - Director → ME
Ceased 17
  • 1
    icon of address 4 Pannal Ash Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,209 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-07
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    AMAZON PLASTICS LIMITED - 1985-08-05
    icon of address Albany Park Estate, Frimley Road, Camberley, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,390,595 GBP2019-03-01 ~ 2020-02-29
    Officer
    icon of calendar 2019-04-23 ~ 2022-07-07
    IIF 21 - Director → ME
  • 3
    CAMBORNE FABRICS LIMITED - 1989-07-01
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2022-02-01
    IIF 17 - Director → ME
  • 4
    SWAPSTEAD LIMITED - 1987-09-23
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2022-02-01
    IIF 14 - Director → ME
  • 5
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2022-02-01
    IIF 18 - Director → ME
  • 6
    MICKMEAR LIMITED - 1989-07-01
    CAMBORNE INTERNATIONAL LIMITED - 1998-10-30
    INTERFACE FABRICS INTERNATIONAL LIMITED - 2006-05-09
    icon of address The Watermill Wheatley Park, Hopton, Mirfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2022-02-01
    IIF 12 - Director → ME
  • 7
    BIRDSTORE LIMITED - 1996-03-18
    TEKNIT LIMITED - 2006-05-09
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2022-02-01
    IIF 16 - Director → ME
  • 8
    STORK BROTHERS LIMITED - 2014-11-03
    STORK BROTHER,LIMITED - 2008-08-11
    icon of address The Watermill Wheatley Park, Woodbottom, Mirfield, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-21 ~ 2022-02-01
    IIF 19 - Director → ME
  • 9
    STORK BROTHERS HOLDINGS LIMITED - 2008-07-22
    icon of address The Watermill, Woodbottom, Mirfield, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-21 ~ 2022-02-01
    IIF 7 - Director → ME
  • 10
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-21 ~ 2022-02-01
    IIF 6 - Director → ME
  • 11
    HOLMFIRTH DYERS (1986) LIMITED - 2000-02-10
    MAYCHART LIMITED - 1987-12-14
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2022-02-01
    IIF 22 - Director → ME
  • 12
    RACKLEMACK - 1992-08-24
    icon of address Saxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2013-09-30
    IIF 20 - Director → ME
  • 13
    icon of address The Watermill, Wheatley Park, Mirfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2022-02-01
    IIF 13 - Director → ME
  • 14
    GLS 50 LIMITED - 1986-03-24
    MOLECULAR PRODUCTS GROUP PLC - 2014-06-30
    MOLECULAR PRODUCTS LIMITED - 1988-09-01
    icon of address Parkway, Harlow Business Park, Harlow, Essex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-09 ~ 2016-12-22
    IIF 8 - Director → ME
  • 15
    BAXCO 151211 LIMITED - 2012-02-08
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2022-02-01
    IIF 15 - Director → ME
  • 16
    OSSEOBIOTEK LIMITED - 2003-06-10
    icon of address Floor 3 Windsor House, Cornwall Road, Harrogate, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-27 ~ 2007-07-01
    IIF 10 - Director → ME
  • 17
    icon of address 99 Gresham Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-04-16 ~ 2003-07-25
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.